HomeMy WebLinkAbout68-0191
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
2S.
2s
2'7
28
29
30
31
32
RESOLUTION N0. 68-19
BOARD OF SUPERVISORS
COUNTY OF BUTTE, STATE OF CALIFORNIA
RESOLUTION OF INTENTION TO CHANGE THE NAMES OF
COUNTY HIGHWAYS
BE IT RESOLVED by the Board of Supervisors of the County
of Butte, State of California, as follows:
1. That it is the intention of the Board of Supervisors
of the County of Butte, State of California, to change the names
of the following county highways, to wit:
PRESENT NAME LOCATION NEW NAME
Oroville Willows Road From Hamilton Road LARKIN ROAD
Re-alignment to present Oroville-
Willows Road
Oroville Willows Road From Re-alignment to LARKIN ROAD
present alignment S.H. 1b2
Portion of Larkin From end at After- WILBUR ROAD
Road by to Nelson Avenue
Oroville Tres Vias From end to end TRES VIAS ROAD
Road (crossing present
Larkin Road)
Oroville Tres Vias From Afterbay to GRAND AVENUE
Road Grand Avenue
Oroville Tres Vias 99E to end at TOLAND ROAD
Road Afterbay
Table Mountain Road Montgomery Street TABLE MOUNTAIN BOULEV,
Oroville-Chico Highway to S.H. 70
Central Drive Olive Highway to
Lower Wyandotte Road LOWER WYANDOTTE ROAD
Mount Ida Road Oakvale Avenue to OAKVALE AVENUE
Naranj a Avenue
Naranja Avenue fram
Mount Ida Road to
Otoville Bangor Hwy.
Wyandotte LaPorte Road Wyandotte Miners Ranch.
to Olive Highway MOUNT IDA ROAD
Oroville Quincy Highway Olive Highway to RIVERVIEW DRIVE
River View Drive
Oroville Quincy Highway Riverview Drive to HILLCREST AVENUE
Hillcrest Avenue
Olive Highway Reloca- Oroville Quincy Hi- FORBESTOWN ROAD
tion ghway to beginning
of Lumpkin Road
Relocation
1
2
3
4
5
6
7
8
9
10
11
12
13
l~k
15
16
17
18
19
20
21
22
23
24
2g
26
27
28
29
30
3 ].
32
PRESENT NAME
Olive Highway from Lumpkin
Road relocation to old
Lumpkin Road
Oroville Forbestown Road
Old portion of Lumpkin Road
Old Oroville Forbestown Road
New Lumpkin Road relocation
and present Lumpkin Road
Lumpkin Road relocation
Pentz Road
Oroville-Pentz-Magalia
Highway
Bennum Road and Oroville
Pentz Magalia Highway
Portion of Nelson Bar Road
New construction on East
Avenue Extension
Old portion of Nord Avenue
New connection between
Bidwell Avenue and Stewart
Avenue
Old portion of Oroville
Quincy Highway
2.
LOCATION NEW NAME
From old Oroville STRINGTOWN ROAF
Forbestown Road to
Oroville Lake
01d Lumpkin Road at HURLETON ROAD
Lake Wyandotte to
New Lumpkin Road
relocation
Oroville Lake to end ENTERPRISE R0~
of Lumpkin Road re- (North side of
location Lake)
Lumpkin Road relo- FORBESTOWN ROAI
cation to County
Line via Forbes-
town
f?roville Forbestown LUMPKIN ROAD
Road to Feather
Fa11s
Olive Highway to FORBESTOWN ROAI
Oroville Forbestown
Road
99E to New Pentz CHEROKEE ROAD
Road
S.H. 70 to Pentz BENNUM ROAD
Road
S.H. 70 to Skyway PENTZ ROAD
Southwest side of LIME SADDLE
Oroville Lake to
Oroville Pentz Mag-
alia Highway
S.H. 32 to Nord Ave EAST AVENUE
S.H. 32 to East KENNEDY AVENUE
Avenue Extension
BIDWELL PLACE
North side of Oroville
Lake to new reloca- FOREMAN CREEK
tion of Oroville ROAD
Quincy Highway
1
2
3
4'
5
6
7
8
9
10
11
i2
13
14
15
16
17
i8
19
20
21
22
23
24
2S
28
27
28
29
30
3i
2. That the hearing of this Resolution of Intention To
Change the Names of County Highways, as described above, will be
held on Tuesday, the 70th day of February, 1968, at "7:3o:v ~.M. of
said day, in the Supervisors' Room of the '-courthouse;:.. ,
~~~~x~~x~O4F[~x~x~$~c~, in the City of Oroville, State of
California.
3. That a copy. of this Resolution of Intention shall be posted
in at least three C3) public places along the county highways
proposed to be affected; such posting to be completed at least
ten X10) days before the day set for the hearing, in accordance
with Section 970.5 of the Streets and Highways Code of the State
of California.
4. At the time set far the hearing, or at any time to which
the hearing shall be continued, the Board of Supervisors
shall herein consider proposals to adopt the names for, or change
the names of, the county highways hereinabove described, and any
objections to such proposal.
PASSED AND ADOPTED by the Board of Supervisors of the
County of Butte, State of California, this 30th day of January,
1968, by the following vote:
AYES' Supervisors Dunaway, Nowsden, McKillop, Pryde and Chairman Maxon
NOES ; None
ABSENT: None
~~~ ~~~ ~ ,
DONALD L. ON, Chair an o tie
Butte County Board of Supervisors
ATTEST:
JESSIE ROGERS, County Clerk
and ex-officio Clerk of the
Board of Supervisors
By,,
Deputy
32